Company NamePh Exclusive Ltd
Company StatusDissolved
Company Number07894216
CategoryPrivate Limited Company
Incorporation Date30 December 2011(12 years, 4 months ago)
Dissolution Date4 June 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Jozef Helmeczy
Date of BirthJuly 1949 (Born 74 years ago)
NationalitySlovak
StatusClosed
Appointed19 July 2015(3 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24a Oxford Avenue
London
SW20 8LT
Director NameMr Helmeczy Frantisek
Date of BirthMarch 1985 (Born 39 years ago)
NationalitySlovak
StatusResigned
Appointed30 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingsclere Close
London
SW15 4EY

Location

Registered Address24a Oxford Avenue
London
SW20 8LT
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Shareholders

1 at £1Helmeczy Frantisek
100.00%
Ordinary

Financials

Year2014
Net Worth£5,660
Cash£282
Current Liabilities£1,252

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

4 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
30 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
21 March 2018Compulsory strike-off action has been discontinued (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
19 March 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
14 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
14 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
11 February 2017Director's details changed for Mr Jozef Helmeczy on 1 January 2017 (2 pages)
11 February 2017Director's details changed for Mr Jozef Helmeczy on 1 January 2017 (2 pages)
10 February 2017Director's details changed for Mr Jozef Helmeczy on 1 January 2017 (2 pages)
10 February 2017Director's details changed for Mr Jozef Helmeczy on 1 January 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 June 2016Registered office address changed from 4 Seaforth Avenue First Floor Flat New Malden Surrey KT3 6JP to 24a Oxford Avenue London SW20 8LT on 9 June 2016 (1 page)
9 June 2016Registered office address changed from 4 Seaforth Avenue First Floor Flat New Malden Surrey KT3 6JP to 24a Oxford Avenue London SW20 8LT on 9 June 2016 (1 page)
5 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 July 2015Appointment of Mr Jozef Helmeczy as a director on 19 July 2015 (2 pages)
22 July 2015Appointment of Mr Jozef Helmeczy as a director on 19 July 2015 (2 pages)
21 July 2015Termination of appointment of Helmeczy Frantisek as a director on 19 July 2015 (1 page)
21 July 2015Termination of appointment of Helmeczy Frantisek as a director on 19 July 2015 (1 page)
24 March 2015Registered office address changed from C/O Bradwell & Partners 204 Fulham Road London SW10 9PJ to 4 Seaforth Avenue First Floor Flat New Malden Surrey KT3 6JP on 24 March 2015 (1 page)
24 March 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
24 March 2015Registered office address changed from C/O Bradwell & Partners 204 Fulham Road London SW10 9PJ to 4 Seaforth Avenue First Floor Flat New Malden Surrey KT3 6JP on 24 March 2015 (1 page)
24 March 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 March 2014Director's details changed for Mr Helmeczy Frantisek on 19 March 2014 (2 pages)
19 March 2014Director's details changed for Mr Helmeczy Frantisek on 19 March 2014 (2 pages)
19 March 2014Registered office address changed from C/O Bradwell & Partners 158 Bradwell Common Boulevard Bradwell Common Milton Keynes MK13 8BE United Kingdom on 19 March 2014 (1 page)
19 March 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
19 March 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
19 March 2014Registered office address changed from C/O Bradwell & Partners 158 Bradwell Common Boulevard Bradwell Common Milton Keynes MK13 8BE United Kingdom on 19 March 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 January 2013Registered office address changed from C/O Bradwell & Partners 158 Bradwell Common Boulevard Milton Keynes MK13 8BE England on 28 January 2013 (1 page)
28 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
28 January 2013Registered office address changed from C/O Bradwell & Partners 158 Bradwell Common Boulevard Milton Keynes MK13 8BE England on 28 January 2013 (1 page)
30 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)